EBME.CO.UK LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
02/04/252 April 2025 | Total exemption full accounts made up to 2025-02-28 |
28/02/2528 February 2025 | Annual accounts for year ending 28 Feb 2025 |
04/10/244 October 2024 | Confirmation statement made on 2024-09-28 with no updates |
27/08/2427 August 2024 | Notification of John Dafydd Sandham as a person with significant control on 2024-08-27 |
27/08/2427 August 2024 | Withdrawal of a person with significant control statement on 2024-08-27 |
27/08/2427 August 2024 | Notification of David Huw Davies as a person with significant control on 2024-08-27 |
02/05/242 May 2024 | Total exemption full accounts made up to 2024-02-29 |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
02/10/232 October 2023 | Confirmation statement made on 2023-09-28 with no updates |
23/03/2323 March 2023 | Total exemption full accounts made up to 2023-02-28 |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
05/10/225 October 2022 | Confirmation statement made on 2022-09-28 with no updates |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
04/10/214 October 2021 | Confirmation statement made on 2021-09-28 with no updates |
06/07/216 July 2021 | Total exemption full accounts made up to 2021-02-28 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
15/06/2015 June 2020 | 29/02/20 TOTAL EXEMPTION FULL |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
11/10/1911 October 2019 | CONFIRMATION STATEMENT MADE ON 28/09/19, NO UPDATES |
02/07/192 July 2019 | 28/02/19 TOTAL EXEMPTION FULL |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
29/10/1829 October 2018 | CONFIRMATION STATEMENT MADE ON 28/09/18, NO UPDATES |
22/08/1822 August 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID HUW DAVIES / 22/08/2018 |
22/08/1822 August 2018 | SECRETARY'S CHANGE OF PARTICULARS / MR DAVID HUW DAVIES / 22/08/2018 |
07/08/187 August 2018 | 28/02/18 TOTAL EXEMPTION FULL |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
22/11/1722 November 2017 | 28/02/17 TOTAL EXEMPTION FULL |
11/10/1711 October 2017 | CONFIRMATION STATEMENT MADE ON 28/09/17, NO UPDATES |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
07/11/167 November 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
01/11/161 November 2016 | CONFIRMATION STATEMENT MADE ON 28/09/16, WITH UPDATES |
29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
06/10/156 October 2015 | Annual return made up to 28 September 2015 with full list of shareholders |
05/10/155 October 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
10/10/1410 October 2014 | Annual return made up to 28 September 2014 with full list of shareholders |
11/04/1411 April 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
18/11/1318 November 2013 | Annual return made up to 28 September 2013 with full list of shareholders |
15/11/1315 November 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
17/10/1217 October 2012 | Annual return made up to 28 September 2012 with full list of shareholders |
29/03/1229 March 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
02/11/112 November 2011 | Annual return made up to 28 September 2011 with full list of shareholders |
01/11/111 November 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID HUW DAVIES / 01/11/2011 |
01/11/111 November 2011 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN DAFYDD SANDHAM / 01/11/2011 |
16/09/1116 September 2011 | DIRECTOR APPOINTED MR DAVID HUW DAVIES |
31/05/1131 May 2011 | REGISTERED OFFICE CHANGED ON 31/05/2011 FROM HAMILTON HOUSE 25 HIGH STREET RICKMANSWORTH HERTFORDSHIRE WD3 1ET UNITED KINGDOM |
16/05/1116 May 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
01/02/111 February 2011 | APPOINTMENT TERMINATED, DIRECTOR CAROLINE JANE MCCLELLAND |
01/02/111 February 2011 | APPOINTMENT TERMINATED, SECRETARY JOHN SANDHAM |
01/02/111 February 2011 | SECRETARY APPOINTED MR DAVID HUW DAVIES |
24/11/1024 November 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
12/10/1012 October 2010 | Annual return made up to 28 September 2010 with full list of shareholders |
23/12/0923 December 2009 | 28/02/09 TOTAL EXEMPTION FULL |
29/09/0929 September 2009 | RETURN MADE UP TO 28/09/09; FULL LIST OF MEMBERS |
07/01/097 January 2009 | VARYING SHARE RIGHTS AND NAMES |
27/12/0827 December 2008 | 28/02/08 TOTAL EXEMPTION FULL |
19/12/0819 December 2008 | DIRECTOR APPOINTED JOHN SANDHAM |
17/11/0817 November 2008 | RETURN MADE UP TO 28/09/08; FULL LIST OF MEMBERS |
24/06/0824 June 2008 | REGISTERED OFFICE CHANGED ON 24/06/2008 FROM ROBERTS HOUSE 2 MANOR ROAD RUISLIP MIDDLESEX HA4 7LA |
29/05/0829 May 2008 | RETURN MADE UP TO 28/09/07; FULL LIST OF MEMBERS |
25/10/0725 October 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07 |
27/09/0727 September 2007 | NEW SECRETARY APPOINTED |
27/09/0727 September 2007 | SECRETARY RESIGNED |
11/04/0711 April 2007 | RETURN MADE UP TO 28/09/06; FULL LIST OF MEMBERS |
18/01/0718 January 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06 |
04/01/064 January 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05 |
06/12/056 December 2005 | RETURN MADE UP TO 28/09/05; FULL LIST OF MEMBERS |
17/11/0417 November 2004 | RETURN MADE UP TO 28/09/04; FULL LIST OF MEMBERS |
20/09/0420 September 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 29/02/04 |
17/10/0317 October 2003 | RETURN MADE UP TO 28/09/03; FULL LIST OF MEMBERS |
01/08/031 August 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/03 |
31/03/0331 March 2003 | RETURN MADE UP TO 28/09/02; FULL LIST OF MEMBERS |
14/02/0314 February 2003 | ALTERATION TO MEMORANDUM AND ARTICLES |
21/10/0221 October 2002 | SECRETARY'S PARTICULARS CHANGED |
16/10/0216 October 2002 | SECRETARY'S PARTICULARS CHANGED |
04/10/024 October 2002 | ACC. REF. DATE EXTENDED FROM 30/09/02 TO 28/02/03 |
07/11/017 November 2001 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
05/11/015 November 2001 | NEW SECRETARY APPOINTED |
05/11/015 November 2001 | SECRETARY RESIGNED |
05/11/015 November 2001 | NEW DIRECTOR APPOINTED |
05/11/015 November 2001 | DIRECTOR RESIGNED |
05/11/015 November 2001 | ALTERATION TO MEMORANDUM AND ARTICLES |
28/09/0128 September 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company